Company NameGreenaway Operations & Activities Limited
Company StatusActive
Company Number00892883
CategoryPrivate Limited Company
Incorporation Date28 November 1966(57 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Brenda Frances Greenaway
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley 61 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameRoger John Greenaway
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley
61 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameMrs Brenda Frances Greenaway
NationalityBritish
StatusCurrent
Appointed14 July 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley 61 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameMr Gavin Greenaway
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleComposer/Conductor
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameDr Liz Poulson Greenaway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Simon Greenaway
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Telephone020 84580083
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Brenda Frances Greenaway
50.00%
Ordinary
50 at £1Roger John Greenaway
50.00%
Ordinary

Financials

Year2014
Net Worth£2,915,962
Cash£2,446,592
Current Liabilities£76,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Registered office address changed from 12-14 Accommodation Road London NW11 8ED on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 12-14 Accommodation Road London NW11 8ED on 10 September 2012 (1 page)
10 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Roger John Greenaway on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Brenda Frances Greenaway on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Brenda Frances Greenaway on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Roger John Greenaway on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Brenda Frances Greenaway on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Roger John Greenaway on 1 October 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2007Return made up to 14/07/07; no change of members (7 pages)
25 July 2007Return made up to 14/07/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
13 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
7 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
7 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
12 April 2000Registered office changed on 12/04/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
21 July 1999Return made up to 14/07/99; no change of members (4 pages)
21 July 1999Return made up to 14/07/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 March 1999 (13 pages)
13 May 1999Full accounts made up to 31 March 1999 (13 pages)
12 June 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Full accounts made up to 31 March 1998 (13 pages)
15 August 1997Return made up to 14/07/97; full list of members (6 pages)
15 August 1997Return made up to 14/07/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 March 1997 (13 pages)
20 June 1997Full accounts made up to 31 March 1997 (13 pages)
30 July 1996Return made up to 14/07/96; no change of members (5 pages)
30 July 1996Return made up to 14/07/96; no change of members (5 pages)
4 June 1996Full accounts made up to 31 March 1996 (13 pages)
4 June 1996Full accounts made up to 31 March 1996 (13 pages)
24 July 1995Return made up to 14/07/95; no change of members (10 pages)
24 July 1995Return made up to 14/07/95; no change of members (10 pages)
21 February 1973Memorandum and Articles of Association (9 pages)
21 February 1973Memorandum and Articles of Association (9 pages)
28 November 1966Certificate of incorporation (2 pages)
28 November 1966Certificate of incorporation (2 pages)